Langbank
Renfrewshire
PA14 6YG
Scotland
Director Name | Mr James Frank Lithgow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2011(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Mrs Jacqueline McElhinney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Secretary Name | Mrs Jacqueline McElhinney |
---|---|
Status | Current |
Appointed | 16 July 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 September 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Director Name | Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 9 Elm Walk Bearsden Glasgow Lanarkshire G61 3BQ Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Director Name | Mr James Frank Lithgow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Mr James Frank Lithgow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Status | Resigned |
Appointed | 31 March 2014(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Telephone | 01475 540692 |
---|---|
Telephone region | Greenock |
Registered Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £981,905 |
Cash | £1 |
Current Liabilities | £6,840 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
3 October 2017 | Delivered on: 11 October 2017 Persons entitled: Temporis Capital Limited Classification: A registered charge Outstanding |
---|---|
15 April 2011 | Delivered on: 27 April 2011 Persons entitled: The Co-Operative Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Whole right, title and interest in and to the LLP agreement and related rights. Outstanding |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
17 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages) |
17 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 October 2017 | Registration of charge SC1385340002, created on 3 October 2017 (28 pages) |
11 October 2017 | Registration of charge SC1385340002, created on 3 October 2017 (28 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
1 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
1 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
20 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 June 2013 | Company name changed lithgow energy LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
4 June 2013 | Company name changed lithgow energy LIMITED\certificate issued on 04/06/13
|
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
9 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Termination of appointment of James Lithgow as a director (1 page) |
4 October 2011 | Termination of appointment of James Lithgow as a director (1 page) |
4 October 2011 | Termination of appointment of James Lithgow as a director (1 page) |
4 October 2011 | Appointment of Mr James Frank Lithgow as a director (2 pages) |
4 October 2011 | Appointment of Mr James Frank Lithgow as a director (2 pages) |
4 October 2011 | Termination of appointment of James Lithgow as a director (1 page) |
4 October 2011 | Appointment of Mr James Frank Lithgow as a director (2 pages) |
4 October 2011 | Appointment of Mr James Frank Lithgow as a director (2 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2011 | Appointment of Mr James Frank Lithgow as a director (2 pages) |
18 January 2011 | Appointment of Mr Alasdair Richmond Reid as a director (2 pages) |
18 January 2011 | Appointment of Mr James Frank Lithgow as a director (2 pages) |
18 January 2011 | Appointment of Mr Alasdair Richmond Reid as a director (2 pages) |
7 September 2010 | Appointment of Mr John Alexander Lithgow as a director (2 pages) |
7 September 2010 | Termination of appointment of Hugh Currie as a director (1 page) |
7 September 2010 | Appointment of Mr John Alexander Lithgow as a director (2 pages) |
7 September 2010 | Termination of appointment of Hugh Currie as a director (1 page) |
15 July 2010 | Company name changed offshore cages LIMITED\certificate issued on 15/07/10
|
15 July 2010 | Company name changed offshore cages LIMITED\certificate issued on 15/07/10
|
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
24 May 2006 | Location of debenture register (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members
|
29 May 2001 | Return made up to 08/05/01; full list of members
|
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
28 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
28 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 June 1997 | Return made up to 08/05/97; no change of members (5 pages) |
13 June 1997 | Return made up to 08/05/97; no change of members (5 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (7 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (7 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
28 May 1992 | Incorporation (19 pages) |
28 May 1992 | Incorporation (19 pages) |